- Company Overview for PREMIER HEATING SPARES LIMITED (02814446)
- Filing history for PREMIER HEATING SPARES LIMITED (02814446)
- People for PREMIER HEATING SPARES LIMITED (02814446)
- Charges for PREMIER HEATING SPARES LIMITED (02814446)
- Insolvency for PREMIER HEATING SPARES LIMITED (02814446)
- More for PREMIER HEATING SPARES LIMITED (02814446)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2017 | AD01 | Registered office address changed from Unit 9 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 26 September 2017 | |
22 Sep 2017 | LIQ01 | Declaration of solvency | |
22 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Paul Marshall Deans on 30 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Wendy Deans on 30 April 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 May 2009 | 363a | Return made up to 30/04/09; full list of members |